WESTWAY OFFSET LIMITED
Overview
Company Name | WESTWAY OFFSET LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01626934 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of WESTWAY OFFSET LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is WESTWAY OFFSET LIMITED located?
Registered Office Address | 18 Westside Centre London Road Stanway CO3 8PH CO3 8PH Colchester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of WESTWAY OFFSET LIMITED?
Company Name | From | Until |
---|---|---|
YUTIN LIMITED | May 02, 1997 | May 02, 1997 |
UNITY PAPER TUBES LIMITED | Apr 05, 1982 | Apr 05, 1982 |
What are the latest accounts for WESTWAY OFFSET LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for WESTWAY OFFSET LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on Oct 15, 2020 | 1 pages | AD01 | ||||||||||
Registered office address changed from 22 Westside Centre London Road Colchester Essex CO3 8PH England to 18 London Road Stanway Colchester CO3 8PH on Oct 02, 2020 | 1 pages | AD01 | ||||||||||
Cessation of Wyndeham Press Group Limited as a person with significant control on Dec 14, 2018 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Aug 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Walstead Press Group Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Zoe Repman as a secretary on Sep 19, 2019 | 1 pages | TM02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Confirmation statement made on Aug 02, 2016 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Bentalls Complex Colchester Road Heybridge Essex CM9 4NW to 22 Westside Centre London Road Colchester Essex CO3 8PH on Aug 24, 2016 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr Paul George Utting on Jun 22, 2016 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Aug 02, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Who are the officers of WESTWAY OFFSET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
UTTING, Paul George | Director | Westside Centre, London Road CO3 8PH Colchester 22 Essex England | England | British | Director | 65550960005 | ||||
HOLLEBONE, Paul Stephen | Secretary | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | British | Chartered Accountant | 15201600002 | |||||
REPMAN, Zoe | Secretary | Westside Centre London Road CO3 8PH Colchester 22 Essex England | 147887380001 | |||||||
UTTING, Paul George | Secretary | 2 Walpole Gardens Strawberry Hill TW2 5SJ Twickenham | British | 65550960004 | ||||||
WALSH, Mary Glenda | Secretary | 8 Cunningham Avenue PR7 2PS Chorley Lancashire | British | 14994350001 | ||||||
BEDSON, Bryan Stanley | Director | The Old Rectory Patching BN13 3XF Arundel West Sussex | United Kingdom | British | Company Director | 18576770001 | ||||
COPPOCK, Lawrence Patrick | Director | The Close Church Lane SO51 0QH Braishfield Hampshire | England | United Kingdom | Chartered Accountant | 152718990001 | ||||
HOLLEBONE, Paul Stephen | Director | Old Orchard Dog Lane BN44 3GE Steyning West Sussex | England | British | Chartered Accountant | 15201600002 | ||||
MYATT, Christopher John | Director | High Clere 166 Oulton Road ST15 8DR Stone Staffordshire | England | British | Co Director | 649790001 | ||||
PAGE, Andrew Stephen | Director | 29 Russell Avenue MK40 3TD Bedford Bedfordshire | England | British | Director | 86557080001 | ||||
PHILPOTT, Alan Bertram Charles | Director | The Flat 193 Wood Lane Heskin PR7 5NS Chorley Lancashire | British | Company Director | 46733450003 | |||||
WALSH, Bernard | Director | 12 Balmoral Road PR7 1LQ Chorley Lancashire | British | Co Director | 14994360002 | |||||
WALSH, Mary Glenda | Director | 8 Cunningham Avenue PR7 2PS Chorley Lancashire | British | Co Director | 14994350001 |
Who are the persons with significant control of WESTWAY OFFSET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Wyndeham Press Group Limited | Apr 06, 2016 | Westside Centre, London Road CO3 8PH Colchester 22 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Walstead Press Group Limited | Apr 06, 2016 | London Road Stanway CO3 8PH Colchester 22 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does WESTWAY OFFSET LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal mortgage | Created On Mar 29, 1988 Delivered On Apr 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/as unit 86 moss side employment area leyland lancashire a nd the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Feb 25, 1988 Delivered On Mar 04, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Mar 25, 1985 Delivered On Apr 01, 1985 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge on secured loan stock | Created On Apr 08, 1982 Delivered On May 04, 1982 | Satisfied | ||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0